Company NameMillhouses Snooker Club Ltd
Company StatusActive
Company Number00117029
CategoryPrivate Limited Company
Incorporation Date27 July 1911(112 years, 9 months ago)
Previous NameMillhouses Bowling And Tennis Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameJohn Perkinton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(88 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleDecorator
Country of ResidenceEngland
Correspondence Address2 Main Avenue
Totley Rise
Sheffield
South Yorkshire
S17 4FG
Director NameKeith Edward Fielding
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2002(91 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr Keith Tomlinson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(105 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Millhouses Lane
Sheffield
S7 2HA
Director NameMr David Niel Titterton Garnham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(105 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Millhouses Lane
Sheffield
S7 2HA
Secretary NameMr David Niel Titterton Garnham
StatusCurrent
Appointed08 December 2016(105 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address3 Millhouses Lane
Sheffield
S7 2HA
Director NameMr John Baird
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(110 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Millhouses Lane
Sheffield
S7 2HA
Director NameMr Derek Kenneth Fox
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(79 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 June 2000)
RoleRetired
Correspondence Address29 Kingsley Park Avenue
Sheffield
South Yorkshire
S7 2HG
Director NameBarry Ewen Kent
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(79 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 February 2007)
RoleRetired
Correspondence Address9 Sunningdale Mount
Sheffield
South Yorkshire
S11 9HA
Director NameMr Frank Lister
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(79 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 1996)
RoleRetired
Correspondence Address20 Cecil Road
Dronfield
Sheffield
South Yorkshire
S18 6GU
Director NameMr Alexander Betts
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(79 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 December 1999)
RoleRetired
Correspondence Address31 Rowan Tree Dell
Totley
Sheffield
South Yorkshire
S17 4FL
Director NameMr John David Hudson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(79 years, 5 months after company formation)
Appointment Duration31 years, 9 months (resigned 29 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address420 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NL
Secretary NameMr Derek Kenneth Fox
NationalityBritish
StatusResigned
Appointed21 December 1990(79 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address29 Kingsley Park Avenue
Sheffield
South Yorkshire
S7 2HG
Director NameJack Grahame Speed
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(88 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2001)
RoleRetired
Correspondence Address438 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NL
Director NameMr Neil Barry Woolhouse
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(88 years, 5 months after company formation)
Appointment Duration17 years (resigned 08 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Millhouses Lane
Sheffield
S7 2HA
Secretary NameBarry Ewen Kent
NationalityBritish
StatusResigned
Appointed21 July 2000(89 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 2000)
RoleCompany Director
Correspondence Address9 Sunningdale Mount
Sheffield
South Yorkshire
S11 9HA
Secretary NameMr Neil Barry Woolhouse
NationalityBritish
StatusResigned
Appointed03 December 2000(89 years, 5 months after company formation)
Appointment Duration16 years (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Millhouses Lane
Sheffield
S7 2HA
Director NameRonald Drury Wise
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(96 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Totley Grange Drive
Sheffield
South Yorkshire
S17 4AH
Director NameMr Forbes Colquhoun Robertson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(105 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Millhouses Lane
Sheffield
S7 2HA

Contact

Telephone0114 2620313
Telephone regionSheffield

Location

Registered Address3 Millhouses Lane
Sheffield
S7 2HA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

85 at £1Executors Of F. Lister
8.59%
Ordinary
80 at £1N.b. Woolhouse
8.09%
Ordinary
65 at £1Miss M.e. Atkinson
6.57%
Ordinary
65 at £1P.a. Adams & S. Higgings
6.57%
Ordinary
60 at £1J.d. Hudson
6.07%
Ordinary
60 at £1K.e. Fielding
6.07%
Ordinary
60 at £1Mr J. Perkinton
6.07%
Ordinary
50 at £1Micheal Robert Walker
5.06%
Ordinary
30 at £1Ronald Drury Wise
3.03%
Ordinary
25 at £1A. Buxton
2.53%
Ordinary
25 at £1R.n. Eshelby & Executors Of G. Eshelby & D. Truelove & J.r. Eshelby
2.53%
Ordinary
20 at £1Mrs M. Chadwick
2.02%
Ordinary
10 at £1A.e. Burn
1.01%
Ordinary
10 at £1A.j.w. Reynolds
1.01%
Ordinary
10 at £1E. Lane
1.01%
Ordinary
10 at £1E.e. Davies & A.w. Davies
1.01%
Ordinary
10 at £1E.f. Horton
1.01%
Ordinary
10 at £1Executors Of G. Bird
1.01%
Ordinary
10 at £1Executors Of H. Lees
1.01%
Ordinary
10 at £1Executors Of J.j. Cartledge
1.01%
Ordinary
10 at £1Executors Of M.e. Gadsby
1.01%
Ordinary
10 at £1Executors Of W. Drake
1.01%
Ordinary
10 at £1Executors Of W.e. Mobley
1.01%
Ordinary
10 at £1G. Wilson
1.01%
Ordinary
10 at £1J.e. Bray & W.m. Bray & R.w. Bray
1.01%
Ordinary
10 at £1J.t. Wostenholme
1.01%
Ordinary
10 at £1Miss I.m. Wells
1.01%
Ordinary
10 at £1Miss L.r. Banner
1.01%
Ordinary
10 at £1Mrs E.m. Wostenholme
1.01%
Ordinary
10 at £1R.v. Horton
1.01%
Ordinary
10 at £1S.f. Lister
1.01%
Ordinary
10 at £1T.g. Evans
1.01%
Ordinary
10 at £1T.w. Cook
1.01%
Ordinary
10 at £1W. Talbot
1.01%
Ordinary
5 at £1A.t. Smith
0.51%
Ordinary
5 at £1B.w.h. Smith
0.51%
Ordinary
5 at £1C. Henry
0.51%
Ordinary
5 at £1C.e.d. Charles
0.51%
Ordinary
5 at £1E. Best
0.51%
Ordinary
5 at £1E.w. Hatfield
0.51%
Ordinary
5 at £1Executors Of G. Smith
0.51%
Ordinary
5 at £1Executors Of H.e. Buxton
0.51%
Ordinary
5 at £1Executors Of M. Wilson
0.51%
Ordinary
5 at £1Executors Of S.j. Newsom
0.51%
Ordinary
5 at £1Executors Of W.b. Hatfield
0.51%
Ordinary
5 at £1Executors Of W.j. Hunter
0.51%
Ordinary
5 at £1Executors Of W.j. King
0.51%
Ordinary
5 at £1F.j. Brindley
0.51%
Ordinary
5 at £1G.h. Tyler
0.51%
Ordinary
5 at £1G.l. Macqueen
0.51%
Ordinary
5 at £1H.j. Burrell
0.51%
Ordinary
5 at £1J.w. Atkinson
0.51%
Ordinary
5 at £1M. Whake
0.51%
Ordinary
5 at £1Margaret M. Stray
0.51%
Ordinary
5 at £1Mrs F.m. Baker
0.51%
Ordinary
5 at £1Mrs L.t. Baker
0.51%
Ordinary
5 at £1T. Durnan
0.51%
Ordinary
5 at £1T. Hartley
0.51%
Ordinary
5 at £1T.w. Johnson
0.51%
Ordinary
5 at £1W. North
0.51%
Ordinary
5 at £1W.h. Allen
0.51%
Ordinary
2 at £1D.m. Mcallum
0.20%
Ordinary
2 at £1J.j. Webster
0.20%
Ordinary
2 at £1S.s. Jackson
0.20%
Ordinary
1 at £1C.g. Smith
0.10%
Ordinary
1 at £1H.b. Evans
0.10%
Ordinary
1 at £1R.a. Jackson
0.10%
Ordinary

Financials

Year2014
Net Worth£35,091
Cash£34,743

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

17 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
15 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
14 October 2023Director's details changed for Mr John Baird on 12 October 2023 (2 pages)
30 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
30 September 2022Termination of appointment of John David Hudson as a director on 29 September 2022 (1 page)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 January 2022Appointment of Mr John Baird as a director on 19 January 2022 (2 pages)
12 November 2021Termination of appointment of Forbes Colquhoun Robertson as a director on 1 November 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
14 October 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 December 2016Termination of appointment of Ronald Drury Wise as a director on 8 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Barry Woolhouse as a director on 8 December 2016 (1 page)
14 December 2016Termination of appointment of Ronald Drury Wise as a director on 8 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Barry Woolhouse as a director on 8 December 2016 (1 page)
11 December 2016Appointment of Mr David Niel Titterton Garnham as a director on 8 December 2016 (2 pages)
11 December 2016Appointment of Mr David Niel Titterton Garnham as a director on 8 December 2016 (2 pages)
11 December 2016Appointment of Mr David Niel Titterton Garnham as a secretary on 8 December 2016 (2 pages)
11 December 2016Appointment of Mr Keith Tomlinson as a director on 8 December 2016 (2 pages)
11 December 2016Termination of appointment of Neil Barry Woolhouse as a secretary on 8 December 2016 (1 page)
11 December 2016Appointment of Mr David Niel Titterton Garnham as a secretary on 8 December 2016 (2 pages)
11 December 2016Appointment of Mr Forbes Colquhoun Robertson as a director on 8 December 2016 (2 pages)
11 December 2016Appointment of Mr Keith Tomlinson as a director on 8 December 2016 (2 pages)
11 December 2016Termination of appointment of Neil Barry Woolhouse as a secretary on 8 December 2016 (1 page)
11 December 2016Appointment of Mr Forbes Colquhoun Robertson as a director on 8 December 2016 (2 pages)
6 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 989
(12 pages)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 989
(12 pages)
24 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 989
(12 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 989
(12 pages)
19 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 989
(12 pages)
26 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 989
(12 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (12 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (12 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (12 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (12 pages)
26 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (12 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (12 pages)
6 January 2011Secretary's details changed for Mr Neil Barry Woolhouse on 1 January 2011 (1 page)
6 January 2011Secretary's details changed for Mr Neil Barry Woolhouse on 1 January 2011 (1 page)
6 January 2011Secretary's details changed for Mr Neil Barry Woolhouse on 1 January 2011 (1 page)
3 January 2011Director's details changed for Mr Neil Barry Woolhouse on 1 January 2011 (2 pages)
3 January 2011Director's details changed for Mr Neil Barry Woolhouse on 1 January 2011 (2 pages)
3 January 2011Director's details changed for Mr Neil Barry Woolhouse on 1 January 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (27 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (27 pages)
4 January 2010Director's details changed for Keith Edward Fielding on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Perkinton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Neil Barry Woolhouse on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald Drury Wise on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Keith Edward Fielding on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Neil Barry Woolhouse on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John David Hudson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John David Hudson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Perkinton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald Drury Wise on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Keith Edward Fielding on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald Drury Wise on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Neil Barry Woolhouse on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John David Hudson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Perkinton on 4 January 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 January 2009Return made up to 21/12/08; full list of members (29 pages)
6 January 2009Return made up to 21/12/08; full list of members (29 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 April 2008Director appointed ronald drury wise (2 pages)
10 April 2008Director appointed ronald drury wise (2 pages)
4 January 2008Return made up to 21/12/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 January 2008Return made up to 21/12/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 March 2007Memorandum and Articles of Association (10 pages)
13 March 2007Memorandum and Articles of Association (10 pages)
5 March 2007Company name changed millhouses bowling and tennis cl ub LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed millhouses bowling and tennis cl ub LIMITED\certificate issued on 05/03/07 (2 pages)
9 January 2007Return made up to 21/12/06; no change of members (8 pages)
9 January 2007Return made up to 21/12/06; no change of members (8 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 January 2006Return made up to 21/12/05; full list of members (11 pages)
16 January 2006Return made up to 21/12/05; full list of members (11 pages)
1 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 January 2005Return made up to 21/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2005Return made up to 21/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 January 2004Return made up to 21/12/03; no change of members (8 pages)
8 January 2004Return made up to 21/12/03; no change of members (8 pages)
22 September 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 January 2003Return made up to 21/12/02; full list of members (11 pages)
17 January 2003Return made up to 21/12/02; full list of members (11 pages)
25 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
28 December 2001Return made up to 21/12/01; change of members (8 pages)
28 December 2001Return made up to 21/12/01; change of members (8 pages)
6 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
15 January 2001Return made up to 21/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2001Return made up to 21/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
8 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
8 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 January 2000Return made up to 21/12/99; full list of members (7 pages)
5 January 2000Return made up to 21/12/99; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
4 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 January 1999Return made up to 21/12/98; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 January 1999Return made up to 21/12/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 August 1997 (11 pages)
14 January 1998Full accounts made up to 31 August 1997 (11 pages)
27 December 1996Return made up to 21/12/96; no change of members (4 pages)
27 December 1996Return made up to 21/12/96; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
27 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
12 January 1996Full accounts made up to 31 August 1995 (12 pages)
12 January 1996Full accounts made up to 31 August 1995 (12 pages)
4 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Auditor's resignation (2 pages)
20 June 1995Auditor's resignation (2 pages)